Search icon

FFH CONCEPTS LLC

Company Details

Name: FFH CONCEPTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2014 (11 years ago)
Entity Number: 4587178
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 6384 SAUNDERS STREET APT. 3T, REGO PARK, NY, United States, 11374

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FFH CONCEPTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 471393848 2024-07-08 FFH CONCEPTS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9144127700
Plan sponsor’s address 545 SAW MILL RIVER RD STE 1A, ARDSLEY, NY, 10502

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing FLORA FUENTES
FFH CONCEPTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 471393848 2023-07-20 FFH CONCEPTS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9144127700
Plan sponsor’s address 545 SAW MILL RIVER RD STE 1A, ARDSLEY, NY, 10502

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing GABRIEL HIDALGO
FFH CONCEPTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 471393848 2022-06-30 FFH CONCEPTS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9144127700
Plan sponsor’s address 545 SAW MILL RIVER RD STE 1A, ARDSLEY, NY, 10502

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing FLORA FUENTES
FFH CONCEPTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 471393848 2021-06-17 FFH CONCEPTS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9144127700
Plan sponsor’s address 545 SAW MILL RIVER RD STE 1A, ARDSLEY, NY, 10502

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing GABRIEL HIDALGO

DOS Process Agent

Name Role Address
FFH CONCEPTS LLC DOS Process Agent 6384 SAUNDERS STREET APT. 3T, REGO PARK, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
200709061197 2020-07-09 BIENNIAL STATEMENT 2020-06-01
180605007010 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160815006025 2016-08-15 BIENNIAL STATEMENT 2016-06-01
141120000730 2014-11-20 CERTIFICATE OF PUBLICATION 2014-11-20
140604010140 2014-06-04 ARTICLES OF ORGANIZATION 2014-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9126557307 2020-05-01 0202 PPP 545 Saw Mill Road Suite 1A, Ardsley, NY, 10502
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98750
Loan Approval Amount (current) 98750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99984.38
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State